Company NameCarter Residential (Number Two) Limited
Company StatusDissolved
Company Number04114654
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael John Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QU
Secretary NameMr Harry Thomas Macaulay
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowlands London Road
Forest Row
East Sussex
RH18 5EF

Location

Registered Address13 David Mews
Porter Street
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Return made up to 27/11/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 January 2004Return made up to 27/11/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 December 2001Return made up to 27/11/01; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
24 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 November 2000Incorporation (27 pages)